Search icon

MAYFIELD AND GRAVES COUNTY CHAMBER OF COMMERCE

Company Details

Name: MAYFIELD AND GRAVES COUNTY CHAMBER OF COMMERCE
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 May 1944 (81 years ago)
Organization Date: 17 May 1944 (81 years ago)
Last Annual Report: 18 Nov 2024 (7 months ago)
Organization Number: 0087206
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 201 EAST COLLEGE, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

President

Name Role
Riley Beth Willett President

Secretary

Name Role
Katie Beth McCord Secretary

Director

Name Role
Tiffany Jones Director
Brady Davis Director
Amy Flint Director
Jennifer Beck Walker Director
J. A. OLIVE Director
E. L. LEONARD Director
GEO. E. STONE Director
C. D. BROOKS Director
RYAN ISABELL Director
Matthew Madding Director

Incorporator

Name Role
J. A. OLIVE Incorporator
E. L. LEONARD Incorporator
GEO. E. STONE Incorporator
C. D. BROOKS Incorporator
RYAN ISABELL Incorporator

Registered Agent

Name Role
Katie Beth McCord Registered Agent

Treasurer

Name Role
Jennifer Franklin Treasurer

Vice President

Name Role
Kaitlyn Pickens Vice President

Officer

Name Role
Derrick Parrott Officer

Filings

Name File Date
Annual Report Amendment 2024-11-18
Registered Agent name/address change 2024-11-18
Annual Report 2024-03-07
Registered Agent name/address change 2024-03-07
Annual Report 2023-06-06

Tax Exempt

Employer Identification Number (EIN) :
61-0600511
Classification:
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Ruling Date:
1964-02

Sources: Kentucky Secretary of State